Aa Holdco Realisations Limited

DataGardener
aa holdco realisations limited
in administration
Large Enterprise

Aa Holdco Realisations Limited

09804626Private Limited With Share Capital

C/O Grant Thornton Uk Advisory &, 11Th Floor Landmark St Peter'S S, Manchester, M14PB
Incorporated

01/10/2015

Company Age

10 years

Directors

5

Employees

647

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Aa Holdco Realisations Limited (09804626) is a private limited with share capital incorporated on 01/10/2015 (10 years old) and registered in manchester, M14PB. The company operates under SIC code 70100 and is classified as Large Enterprise.

Aim altitude limited is a company based out of 1 viscount road, aviation business park, christchurch, united kingdom.

Private Limited With Share Capital
SIC: 70100
Large Enterprise
Incorporated 01/10/2015
M14PB
647 employees

Financial Overview

Total Assets

£104.56M

Liabilities

£277.71M

Net Assets

£-173.15M

Turnover

£58.12M

Cash

£6.67M

Key Metrics

647

Employees

5

Directors

1

Shareholders

1

Patents

1

CCJs

Board of Directors

5
director
director
director
director
director

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

73
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-08-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:24-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-08-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-06-2023
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:23-06-2023
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:19-06-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:18-01-2023
Resolution
Category:Resolution
Date:03-10-2022
Resolution
Category:Resolution
Date:03-10-2022
Memorandum Articles
Category:Incorporation
Date:30-09-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:20-09-2022
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:26-07-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:04-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-06-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:27-06-2022
Accounts With Accounts Type Group
Category:Accounts
Date:06-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-10-2021
Accounts With Accounts Type Group
Category:Accounts
Date:11-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:21-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:21-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-10-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-09-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:14-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-09-2019
Accounts With Accounts Type Group
Category:Accounts
Date:25-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-04-2019
Capital Cancellation Shares
Category:Capital
Date:13-03-2019
Capital Return Purchase Own Shares
Category:Capital
Date:13-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-10-2018
Accounts With Accounts Type Group
Category:Accounts
Date:13-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:05-07-2017
Accounts With Accounts Type Group
Category:Accounts
Date:16-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:25-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:25-05-2017
Resolution
Category:Resolution
Date:14-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-10-2016
Resolution
Category:Resolution
Date:19-09-2016
Capital Allotment Shares
Category:Capital
Date:18-05-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:13-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:03-02-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:01-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:17-11-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-11-2015
Incorporation Company
Category:Incorporation
Date:01-10-2015

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date30/09/2022
Filing Date30/12/2021
Latest Accounts31/12/2020

Trading Addresses

Abbot Close, Oyster Lane, Byfleet, West Byfleet, Surrey, KT147JT
C/O Grant Thornton Uk Advisory &, 11Th Floor Landmark St Peter'S S, Manchester, M1 4Pb, M14PBRegistered

Contact

01202599666
www.aimaltitude.com
C/O Grant Thornton Uk Advisory &, 11Th Floor Landmark St Peter'S S, Manchester, M14PB